Company NameRIVA Digital Media Limited
Company StatusDissolved
Company Number05546461
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameRIVA Global Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Grant Lindsay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield House 35 Arnison Road
East Molesey
Surrey
KT8 9JR
Secretary NameMr Darren John Worsley
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameMr Darren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameMr Patrick Jonathan Armstrong Gibbon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lees Farm Barn
Pyrford Road
Woking
Surrey
GU22 8UE
Director NameMr Kenneth Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tower Gardens
Claygate
Esher
Surrey
KT10 0HB
Director NameMr Anthony James Harrison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Warriner Gardens
Battersea
London
SW11 4EA
Director NameMr Samir Khan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Brewery Lane
Henley On Thames
Oxfordshire
RG9 2DE
Director NameMr David Anthony Stuart Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Latton Close
Esher
Surrey
KT10 8PX

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

17.5k at £0.001Kenneth Wood
9.59%
Ordinary A
17.5k at £0.001Patrick J.a Gibbon
9.59%
Ordinary A
16.8k at £0.001Anthony James Harrison
9.21%
Ordinary B
16.8k at £0.001Mortgage Centre Ifa PLC
9.21%
Ordinary C
14.8k at £0.001Ibis Media Vct 1 PLC
8.10%
Ordinary E
11.6k at £0.001Darren John Worsley
6.36%
Ordinary B
11.6k at £0.001Paul Worsley
6.36%
Ordinary B
11.6k at £0.001Peter Powell
6.36%
Ordinary B
11.6k at £0.001Russell Grant Lindsay
6.36%
Ordinary B
9.9k at £0.001Graham Clempson
5.40%
Ordinary D
9.1k at £0.001Graham Clempson
5.00%
Ordinary I
8.4k at £0.001Highmoor Group LTD
4.60%
Ordinary C
8.4k at £0.001Sven-goran Eriksson
4.60%
Ordinary C
4.2k at £0.001Paul Catlin
2.30%
Ordinary A
3.7k at £0.001Ms Elaine Gulliver
2.05%
Ordinary H
3.6k at £0.001Phillip Schofield
1.97%
Ordinary B
1.9k at £0.001Anthony James Harrison
1.02%
Ordinary G
1.9k at £0.001Highmoor Group LTD
1.02%
Ordinary J
1.6k at £0.001Ibis Media Vct 1 PLC
0.90%
Ordinary K
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 July 2006Delivered on: 1 August 2006
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 September 2018Confirmation statement made on 25 August 2018 with updates (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 September 2017Confirmation statement made on 25 August 2017 with updates (7 pages)
13 September 2017Confirmation statement made on 25 August 2017 with updates (7 pages)
14 October 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 182.493805
(9 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 182.493805
(9 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 August 2014Termination of appointment of Samir Khan as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Patrick Jonathan Armstrong Gibbon as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Samir Khan as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of David Anthony Stuart Stephens as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Kenneth Wood as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Kenneth Wood as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of David Anthony Stuart Stephens as a director on 1 July 2014 (1 page)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 182.493805
(9 pages)
29 August 2014Termination of appointment of Patrick Jonathan Armstrong Gibbon as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Anthony James Harrison as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Anthony James Harrison as a director on 1 July 2014 (1 page)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 182.493805
(9 pages)
29 August 2014Termination of appointment of Anthony James Harrison as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Kenneth Wood as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Patrick Jonathan Armstrong Gibbon as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of David Anthony Stuart Stephens as a director on 1 July 2014 (1 page)
29 August 2014Termination of appointment of Samir Khan as a director on 1 July 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 182.493805
(14 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 182.493805
(14 pages)
15 October 2012Director's details changed for Anthony James Harrison on 1 October 2011 (2 pages)
15 October 2012Director's details changed for Anthony James Harrison on 1 October 2011 (2 pages)
15 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (14 pages)
15 October 2012Director's details changed for Anthony James Harrison on 1 October 2011 (2 pages)
15 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (14 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Termination of appointment of Darren Worsley as a secretary (2 pages)
11 January 2012Termination of appointment of Darren Worsley as a secretary (2 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 November 2011Director's details changed for Russell Grant Lindsay on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Russell Grant Lindsay on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Russell Grant Lindsay on 1 November 2011 (2 pages)
8 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (20 pages)
8 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (20 pages)
9 February 2011Annual return made up to 25 August 2010 with a full list of shareholders (20 pages)
9 February 2011Annual return made up to 25 August 2010 with a full list of shareholders (20 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010Annual return made up to 25 August 2009 with a full list of shareholders (13 pages)
2 July 2010Annual return made up to 25 August 2009 with a full list of shareholders (13 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2009Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages)
6 October 2009Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages)
4 November 2008Return made up to 25/08/08; full list of members (12 pages)
4 November 2008Return made up to 25/08/08; full list of members (12 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 25/08/07; full list of members (12 pages)
18 August 2008Return made up to 25/08/07; full list of members (12 pages)
3 January 2008Ad 17/12/07--------- £ si [email protected]=128 £ ic 1695/1823 (2 pages)
3 January 2008Ad 17/12/07--------- £ si [email protected]=53 £ ic 1642/1695 (2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 January 2008Ad 17/12/07--------- £ si [email protected]=128 £ ic 1695/1823 (2 pages)
3 January 2008Nc inc already adjusted 17/12/07 (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 January 2008Nc inc already adjusted 17/12/07 (1 page)
3 January 2008Ad 17/12/07--------- £ si [email protected]=53 £ ic 1642/1695 (2 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007S-div 23/05/07 (1 page)
8 June 2007Ad 23/05/07--------- £ si [email protected]=246 £ ic 1396/1642 (2 pages)
8 June 2007Ad 23/05/07--------- £ si [email protected]=246 £ ic 1396/1642 (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Ad 23/05/07--------- £ si [email protected]=66 £ ic 1330/1396 (2 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 June 2007Nc inc already adjusted 23/05/07 (1 page)
8 June 2007Nc inc already adjusted 23/05/07 (1 page)
8 June 2007Ad 23/05/07--------- £ si [email protected]=66 £ ic 1330/1396 (2 pages)
8 June 2007S-div 23/05/07 (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 December 2006Nc inc already adjusted 13/10/06 (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 December 2006Nc inc already adjusted 13/10/06 (1 page)
28 December 2006Ad 13/10/06--------- £ si 330@1=330 £ ic 1000/1330 (2 pages)
28 December 2006Ad 13/10/06--------- £ si 330@1=330 £ ic 1000/1330 (2 pages)
8 December 2006New director appointed (4 pages)
8 December 2006New director appointed (4 pages)
16 October 2006Return made up to 25/08/06; full list of members (9 pages)
16 October 2006Return made up to 25/08/06; full list of members (9 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
26 May 2006Registered office changed on 26/05/06 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2B the quadrant courtyard quadrant way weybridge surrey KT13 8DR (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
8 December 2005Company name changed riva global technology LIMITED\certificate issued on 08/12/05 (3 pages)
8 December 2005Company name changed riva global technology LIMITED\certificate issued on 08/12/05 (3 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
24 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 November 2005Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
24 November 2005Registered office changed on 24/11/05 from: syon lodge london road, syon park middlesex TW7 5BH (1 page)
24 November 2005Registered office changed on 24/11/05 from: syon lodge london road, syon park middlesex TW7 5BH (1 page)
24 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 November 2005Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)